Entity Name: | TRANSPORTATION EMPLOYMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSPORTATION EMPLOYMENT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Feb 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P09000014441 |
FEI/EIN Number |
264252263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2655 LE JEUNE RD SUITE 816, CORAL GABLES, FL, 33134 |
Mail Address: | 2655 LE JEUNE RD SUITE 816, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETANCOURT RICARDO | President | 8111 NW 33RD ST, DORAL, FL, 33122 |
GOLDMAN BRUCE J | Agent | 2655 LE JEUNE RD SUITE 816, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | GOLDMAN, BRUCE J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000437116 | TERMINATED | 1000000221675 | DADE | 2011-06-24 | 2031-07-20 | $ 480.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000933660 | TERMINATED | 1000000184211 | DADE | 2010-08-10 | 2020-09-22 | $ 5,281.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2016-03-09 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-04-06 |
Domestic Profit | 2009-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State